LEGAL PUBLICATIONS
12
ARTS / CLASSIFIEDS
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com FICTITIOUS BUSINESS NAME STATEMENT NO. 663972 The following person(s) is (are) doing business as: MAZII GROUP, 16780 Lark Avenue, Suite A, Los Gatos, CA 95032, Santa Clara County. This business is owned by a: an Individual. The name and residence address of the registrant(s) is (are): Daniel Martinez, 230 South Shoreline Boulevard, Apartment A, Mountain View, CA 94041. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Daniel Martinez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/26/2020. Regina Alcomendras County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663972 February 28, March 6, 13 and 20,
PAGA D O A N U NC IO P OLÍ T ICO
VOTE SÍ
a la Medida
E
Únase a la coalición para hacer que San José sea más asequible
Un voto SÍ a la Medida E significa: Ayuda a proporcionar viviendas asequibles para personas de la tercera edad, veteranos y familias trabajadoras.
Exenciones para propietarios de pequeñas empresas, inquilinos y todas las propiedades de menos de $2 millones.
Apoyo a soluciones comprobadas para la crisis de las personas sin hogar.
Directrices estrictas de supervisión para garantizar la rendición de cuentas.
Apoyado por: League of Women Voters • Hábitat para la Humanidad • Mercury News • SOMOS Mayfair Caridades Católicas del Condado de Santa Clara • Alcalde Sam Liccardo • Concejales Sylvia Arenas, Magdalena Carrasco, Lan Diep, Maya Esparza y Raúl Peralez • Supervisores Cindy Chavez y Dave Cortese
Vote SÍ a la Medida E. Obtenga más información en AffordableSJ.com Anuncio pagado por Vecinos para un San José Asequible, Sí en E, apoyado por el alcalde Sam Liccardo. Financiación significativa para el comité de Kieu Hoang Cisco Systems, Inc.
Notice of Petition to Administer Estate of ROSARIO ESTHER TORRES-LOPEZ Case No. 19PR186841 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of ROSARIO ESTHER TORRES-LOPEZ 2. A Petition for Probate has been filed by Adrian Christopher Dominguez in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Adrian Christopher Dominguez be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the peti-
tion will be held in this court as follows: March 18, 2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Sidney C. Flores, Esq. 601 N. First Street, Suite 200 San Jose, Ca 95112 (408)292-3400 February 28, March 6 and 13, 2020 Notice of Petition to Administer Estate of ELSA PERALTA MUNOZ, aka Elsa P. Munoz, aka Elsa Munoz Case No. 20PR187719 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of ELSA PERALTA MUNOZ, aka Elsa P. Munoz, aka Elsa Munoz. 2. A Petition for Probate has been filed by Nathens Munoz in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Nathens Munoz be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer
FEB 28 - MAR 05, 2020 the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: March 23, 2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Karly Peterson, Esq. LAW OFFICES OF K. PETERSON 3938 Smith Street, Suite H Union City, CA 94587 (510)838-0504
CA, 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SYNCHRONIZED SWIMMING ATHLETES WITH DISABILITIES, 1671 The Alameda #200, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 9/08/2015. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tina Boales SYNCHRONIZED SWIMMING ATHLESTES WITH DISABILITIES President Article/Reg#: 3823940 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663748
February 28, March 6 and 13, 2020
February 28, March 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 663748 The following person(s) is (are) doing business as: ARTISTIC SWIMMING FOR ATHLETES WITH DISABILITIES, ARTISTIC SWIM AWD, 1671 The Alameda #200, San Jose
FICTITIOUS BUSINESS NAME STATEMENT NO. 663738 The following person(s) is (are) doing business as: CMF CONSTRUCTION, INC, 5345 Fairway Drive, San Jose CA, 95127, Santa Clara County. This business is owned by a:
February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663120 The following person(s) is (are) doing business as: PROGREEN LANDSCAPE MANAGEMENT LLC, 7196 Revere Pl, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): PROGREEN LANDSCAPE MANAGEMENT LLC, 7196 Revere Pl, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Michael Bettencourt PROGREEN LANDSCAPE MANAGEMENT LLC Owner A r ti c l e/R e g# : 201629510214 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663120
FEB 28 - MAR 05, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
Corporation. The name and residence address of the registrant(s) is (are): CM FARIAS CONSTRUCTION, INC., 5345 Fairway Drive, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 6/07/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lourdes Farias CM FARIAS CONSTRUCTION, INC. Secretary Article/Reg#: C2965385 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663738
FICTITIOUS BUSINESS NAME STATEMENT NO. 663377 The following person(s) is (are) doing business as: 3H Acupressure Bed, 3413 El Camino Real, Santa Clara CA, 95051, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TRF USA INC., 6901 8th St, Buena Park CA, 90620. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ James Lee TRF USA INC. CEO Article/Reg#: C3893200 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663377
February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663096 The following person(s) is (are) doing business as: MILLAN TRUCKING, 2799 Glen Firth Dr, San Jose CA, 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Julio Cesar Millan, 2799 Glen Firth Dr, San Jose CA, 95133. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Julio Cesar Millan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663096 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663830 The following person(s) is (are) doing business as: S & E MORTGAGE, 590 Caprice Ct, Morgan Hill CA, 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elaine Yang, 590 Caprice Ct, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 1/10/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN662411. “I declare that all information in this state-
ment is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Elaine Yang This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663830 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663856 The following person(s) is (are) doing business as: THE LUXE GURU, 1267 Lakeside Drive #3076, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Angela Renee Phan, 1267 Lakeside Drive #3076, Sunnyvale CA, 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 2/24/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Angela Renee Phan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663856 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663636 The following person(s) is (are) doing business as: MILAN AND MADISON, VIOLET HAVEN, LIFE WITHOUT LIMITS ACADEMY, 5112 N First St, Alviso CA, 95002, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Karmjit Singh, 5112 N First St, Alviso CA, 95002. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Karmjit Singh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663636 February 28, March 6, 13, 20, 2020
February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663844 The following person(s) is (are) doing business as: EVENTS DESIGN BY KARINA, 449 Terrace Dr, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mariem Becerril, 449 Terrace Dr, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mariem Becerril This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663844 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663919 The following person(s) is (are) doing business as: CHUY’S HOUSE CLEANER, 4144 Senter Rd, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alma Rosa Stottlemyer, 4144 Senter Road, San Jose
CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alma Stottlemyer This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/25/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663919 February 28, March 6, 13, 20, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.663410 The following person/ entity has abandoned the use of the fictitious business name ROSALIA FOOD COMPANY, 477 North 3rd Street, Apt. C, San Jose, CA 95110, Santa Clara County. Sebastian Gomez Biggeri, 477 North 3rd Street, Apt C, San Jose, CA 95112. This business was conducted by an individual and was filed in Santa Clara County on 10/16/2019 under file no. FBN659777 Sebastian Gomez Biggeri February 28, March 6, 13, 20, 2020 This statement was filed with the County of Santa Clara on 02/10/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363410 Superior Court of California, County of Santa Clara-In the matter of the application of: Jennifer Storlie. Petitioner(s) Jennifer Storlie has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maddox John Shorter to Maddox John Storlie. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 19, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 20CV362846 Superior Court of California, County of Santa Clara-In the matter of the application of: Samuel Ibarra Siordia. Petitioner(s) Samuel Ibarra Siordia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Samuel Ibarra Siordia to Samuel Siordia Ibarra. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 05, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363514 Superior Court of California, County of Santa Clara-In the matter of the application of: Jennifer Anne Greene. Petitioner(s) Jennifer Anne Greene has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jennifer Anne Greene to Jennifer Anne Cestone-Greene. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 20, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363763 Superior Court of California, County of Santa Clara-In the matter of the application of: Danny Martinez. Petitioner(s) Danny Martinez has filed a petition for Change of Name with the clerk of this court for a decree
changing names as follows: a. Danny Martinez to Danny Altamirano. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 21, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363742 Superior Court of California, County of Santa Clara-In the matter of the application of: Yogev Hamudi. Petitioner(s) Yogev Hamudi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yogev Hamudi to Yogev Lahav. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 21, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363340 Superior Court of California, County of Santa Clara-In the matter of the application of: Sophia Carmen Arbizu. Petitioner(s) Sophia Carmen Arbizu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sophia Carmen Arbizu to Carmen Sophia Farrill. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be grant-
CLASSIFIEDS / LEGALS ed on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 18, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360925 Superior Court of California, County of Santa Clara-In the matter of the application of: Alfred Prakash Devasingh Devaraj. Petitioner(s) Alfred Prakash Devasingh Devaraj has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alfred Prakash Devasingh Devaraj to Alfred Prakash Devaraj. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/12/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 30, 2019 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363400 Superior Court of California, County of Santa Clara-In the matter of the application of: Talia Mares and Jose Avellaneda. Petitioner(s) Talia Mares and Jose Avellaneda has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joaquin Jose Avellaneda to Joaquin Xavi Avellaneda. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the
13
date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 19, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363841 Superior Court of California, County of Santa Clara-In the matter of the application of: Andrew Michael Canion. Petitioner(s) Andrew Michael Canion has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andrew Michael Canion to Andrew Oliver Langworthy. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 24, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363626 Superior Court of California, County of Santa Clara-In the matter of the application of: Hee Kyung Park. Petitioner(s) Hee Kyung Park has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hee Kyung Park to Heekyung Cho. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 20, 2020 Julie A. Emede Judge of the Superior Court
14
CLASSIFIEDS / LEGALS
February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363415 Superior Court of California, County of Santa Clara-In the matter of the application of: Vivian Vien Nguyen. Petitioner(s) Vivian Vien Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vivian Vien Nguyen to Quienie N. Bao. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 19, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363145 Superior Court of California, County of Santa Clara-In the matter of the application of: Alicia C. Anderson and Joshua D. Wells. Petitioner(s) Alicia C. Anderson and Joshua D. Wells have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Santann Lee Anderson to Santana Lee Wells. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/05/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 13, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 20CV358395 Superior Court of California, County of Santa Clara-In the matter of the application of: Vanessa Christine DeLucca. Petitioner(s) Vanessa Christine DeLucca has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vanessa Christine DeLucca to Vanessa Christine DeLucca-Hernandez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/14/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 14, 2019 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363893 Superior Court of California, County of Santa Clara-In the matter of the application of: Ming Hua Wang. Petitioner(s) Ming Hua Wang, have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xinyue Wang to Cindy Xinyue Wang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 25, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.20CV362218 Superior Court of California, County of Santa Clara-In the matter of the application of: Beatriz Diaz Duenas. Petitioner(s) Beatriz Diaz
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Duenas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Beatriz Diaz Duenas to Beatriz Diaz. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/17/20 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 27, 2020 Julie A. Emede Judge of the Superior Court February 21, 28, March 6 and 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663663 The following person(s) is (are) doing business as: EYEBROW ICON, 1152 E Julian St, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Charnjeet Marwaha, 1152 E Julian St, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 2/18/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Charnjeet Marwaha This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663663 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663692 The following person(s) is (are) doing business as: TKI NORTH, 1645 Longspur Avenue, Sunnyvale CA, 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ACCURATE CONTROL & ELECTRIFICATION INC, 1645 Longspur Ave, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above
on: 1/14/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Edwin El-Kareh ACCURATE CONTROL & ELECTRIFICATION INC. Vice President Article/Reg#: CA 4554106 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663692 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662984 The following person(s) is (are) doing business as: SONIDO XTREMO, 799 Palm St., San Jose CA, 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Javier Guzman-Torres, 799 Palm St., San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 12/19/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN661753. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Javier Guzman-Torres This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662984 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663601 The following person(s) is (are) doing business as: BUILDING KIDZ OF PALO ALTO, 415 Lambert Ave, Palo Alto CA, 94306, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): AP VENTURE LLC, 415 Lambert Ave, Palo Alto CA, 94306. The registrant began transacting business under the fictitious business name(s) listed above on: 10/01/2019. This filing is a first filing. “I declare that all information in this statement is true and
correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Pritesh Patel AP VENTURE LLC Member Article/Reg#: 201830310071 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663601 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663127 The following person(s) is (are) doing business as: Crystal Pure Water, 1337 S Winchester Blvd, San Jose CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Julie Nguyen, 33 Koror Ln, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 1/31/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Julie Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663127 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663586 The following person(s) is (are) doing business as: EDWON CONSULTING, 105 Belvue Dr, Los Gatos CA, 95032, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Kyungmi Won Kim, 105 Belvue Dr, Los Gatos CA, 95032. The registrant began transacting business under the fictitious business name(s) listed above on: 2/13/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kyungmi Won Kim This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/13/2020. Regina Alcomendras,
FEB 28 - MAR 05, 2020
County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663586
File No. FBN 663389
February 21, 28, March 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 663468 The following person(s) is (are) doing business as: KUALI LIFE INTERNATIONAL, 142 S Jackson Ave, San Jose CA, 95116, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): KNETWORK LLC, 2069 Radio Ave Apt 5, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Roberto M Martinez KNETWORK LLC MEMBER MANAGER Article/Reg#: 202001110036 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663468
FICTITIOUS BUSINESS NAME STATEMENT NO. 663353 The following person(s) is (are) doing business as: PARALEGAL ELENA, 781 Sharmon Palms Lane, Apt B, Campbell CA, 95008, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MERMAID, LLC, 781 Sharmon Palms Lane, Apt B, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Elena Montes MERMAID, LLC CEO Article/Reg#: 202003110568 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663353 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663389 The following person(s) is (are) doing business as: LEON CONSTRUCTION, 999 Martin Ave, Santa Clara CA, 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Martin J Solis, 19400 Soreson Ave. Unit #105, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 7/07/2005. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN601075. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Martin Solis SOLE-PROPIETER Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy
February 21, 28, March 6, 13, 2020
February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663537 The following person(s) is (are) doing business as: CORYPHEUS INC DBA CLUB Z! IN-HOME TUTORING SERVICES, 389 Huckleberry Dr., San Jose CA, 95123, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CORYPHEUS INC, 389 Huckleberry Dr., San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Emma Kolchinsky CORYPHEUS INC President Article/Reg#: Above entity was formed in the state of S This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663537
February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663681 The following person(s) is (are) doing business as: SCALERN, 539 Panchita Way, Los Altos CA, 94022, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Gili Becker-Katsav, 539 Panchita Way, Los Altos CA, 94022. The registrant began transacting business under the fictitious business name(s) listed above on: 2/18/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Gili Becker-Katsav This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663681 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663724 The following person(s) is (are) doing business as: FAUSTO SERVICES, 1300 E San Antonio St Spc 74, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose Fausto, 1300 E San Antonio St Spc 74, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN662703. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Fausto This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663724 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663609 The following person(s) is (are) doing business as: RENOVATE CREDIT ADVISORS, 8339 Church Street, Suite 101, Gilroy CA, 95020, Santa Clara County. This
FEB 28 - MAR 05, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CUMULATIVE INC., 8339 Church Street, Suite 101, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Michael A Sanchez CUMULATIVE INC. President Article/Reg#: C4558597 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663609
This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Daniel Wondwassen Woldemicheal, 502 Adeline Ave, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 1/24/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Daniel W Woldemicheal This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662859
the use of the fictitious business name BEAGLETECH, 701 Aldo Avenue, #43, Santa Clara, CA 95054, Santa Clara County. BEAGLETECH, 701 Aldo Ave, #43, Santa Clara, CA 95054. This business was conducted by a Corporation and was filed in Santa Clara County on 06/06/2019 under file no. FBN655577 Anne Phoenix, President February 21, 28, March 6, 13, 2020 This statement was filed with the County of Santa Clara on 02/11/2020
February 21, 28, March 6, 13, 2020
Statement of Abandonment of Use of Fictitious Business Name NO.663553 The following person/ entity has abandoned the use of the fictitious business name JAKSPAN USA, 1250 Henderson Ave #1, Sunnyvale, CA 94086, Santa Clara County. Parminder Singh, 1250 Henderson Ave #1, Sunnyvale, CA 94086. Jasbir Kaur, 1250 Henderson Ave #1, Sunnyvale, CA 94086. This business was conducted by a Married Couple and was filed in Santa Clara County on 06/18/2019 under file no. FBN655927 Parminder Singh February 21, 28, March 6, 13, 2020 This statement was filed with the County of Santa Clara on 02/12/2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 663149 The following person(s) is (are) doing business as: FAMILY EYECARE CENTER OPTOMETRY, 338 E Hamilton Ave, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): PETER W ROSS OD & LARRY K WAN OD INC, 338 E Hamilton Ave, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 12/11/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN634628. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Peter Taylor PETER W ROSS OD & LARRY K WAN OD INC President Article/Reg#: C0921965 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663149 February 21, 28, March 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662859 The following person(s) is (are) doing business as: DANIEL TRANSPORT SERVICE, 502 Adeline Ave, San Jose CA, 95136, Santa Clara County.
February 21, 28, March 6, 13, 2020
Statement of Abandonment of Use of Fictitious Business Name NO.663454 The following person/ entity has abandoned the use of the fictitious business name MUST LIKE MUD, 701 Aldo Ave #43, Santa Clara, CA 95054, Santa Clara County. MUST LIKE MUD, 701 Aldo Ave #43, Santa Clara, CA 95054. This business was conducted by a Corporation and was filed in Santa Clara County on 02/26/2013 under file no. FBN575406 Anne Phoenix, President February 21, 28, March 6, 13, 2020 This statement was filed with the County of Santa Clara on 02/11/2020 Statement of Abandonment of Use of Fictitious Business Name NO.663455 The following person/ entity has abandoned
Statement of Abandonment of Use of Fictitious Business Name NO.663393 The following person/ entity has abandoned the use of the fictitious business name HARBORS, 452 Franklin St, Mountain View, CA 94041, Santa Clara County. Manuel C Ramirez, 452 Franklin St, Mountain VIew, CA 94041. This business was conducted by an Individual and was filed in Santa Clara County on 06/04/2015 under file no. FBN605716 Manuel C Ramirez, Owner February 21, 28, March 6, 13, 2020 This statement was filed with the County of Santa Clara on 02/10/2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355542 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Rock & Sherry Rock. Petitioner(s) Michael Rock & Sherry Rock have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Autumn Marie Boronkas to Autumn Marie Rock. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/14/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 05, 2020 Julie A. Emede Judge of the Superior Court February 21, 28, March 6, 13, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362744
Superior Court of California, County of Santa Clara-In the matter of the application of: Frankie Lara Vargas. Petitioner(s) Frankie Lara Vargas have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Frankie Lara Vargas to Frankie Vargas Lara. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 04, 2020 Julie A. Emede Judge of the Superior Court
fornia, County of Santa Clara-In the matter of the application of: Natasha Reddy Vunnava. Petitioner(s) Natasha Reddy Vunnava has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Natasha Reddy Vunnava to Natasha Mallepally Reddy. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 14, 2020 Julie A. Emede Judge of the Superior Court
February 21, 28, March 6, 13, 2020
February 21, 28, March 6, 13, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361269 Superior Court of California, County of Santa Clara-In the matter of the application of: Cassidy Hoang-Oanh Ramirez. Petitioner(s) Cassidy Hoang-Oanh Ramirez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cassidy Hoang-Oanh Ramirez to Cassidy Hoang Oanh Tieu b. Ryan Connor Ramirez to Ryan Connor Tieu c. Lauren Ryley Ramirez to Lauren Ryley Tieu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/19/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 07, 2020 Julie A. Emede Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363331 Superior Court of California, County of Santa Clara-In the matter of the application of: Vincente Antonio Mendez. Petitioner(s) Vincente Antonio Mendez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vincente Antonio Mendez to Vincente Antonio Paganetti. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 18, 2020 Julie A. Emede Judge of the Superior Court
February 21, 28, March 6, 13, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363169 Superior Court of Cali-
February 21, 28, March 6, 13, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363354 Superior Court of California, County of Santa Clara-In the matter of the application of: Phuong Hoang Vu Tran. Petitioner(s) Phuong
Hoang Vu Tran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuong Hoang Vu Tran to Lynn Tran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 18, 2020 Julie A. Emede Judge of the Superior Court February 21, 28, March 6, 13, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355845 Superior Court of California, County of Santa Clara-In the matter of the application of: Soyla Cynthia Palomares. Petitioner(s) Soyla Cynthia Palomares has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Soyla Cynthia Palomares to Cynthia Palomares. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 18, 2020 Julie A. Emede Judge of the Superior Court February 21, 28, March 6, 13, 2020 NOTICE OF DEATH OF Rose Cunningham To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Rose Cunningham, who was a resident of Santa Clara County, State of California, and died on January 25, 2020, in the City of San Jose, County of Santa Clara, State of California.
CLASSIFIEDS / LEGALS IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 February 21, 28, March 6, 13, 2020 NOTICE OF DEATH OF Robert C. Reinecke To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Robert C. Reinecke, who was a resident of Santa Clara County, State of California, and died on February 2, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 February 21, 28, March 6, 13, 2020 Notice of Petition to Administer Estate of John Malm No.20PR187665 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of John Malm, John M. Malm. A Petition for Probate has been filed by Mary Young in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Mary Young be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the
15
personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: March 16, 2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Shahram Miri 80 Gilman Ave, Suite 27 Campbell, CA 95008 (408)866-8382 February 21, 28 and March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357757 Superior Court of California, County of Santa Clara-In the matter of the application of: Wilbert Kovarkaz Jamalabad and Maryam Grigoribabrood. Petitioner(s) Wilbert Kovarkaz Jamalabad have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Wilbert Kovarkaz Jamalabad to Wilbert Givargiz and b. Maryam Grigoribabrood
16
CLASSIFIEDS / LEGALS
to Maryam Grigori Givargiz. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/24/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 31, 2019 Julie A. Emede Judge of the Superior Court February 14, 21, 28, and March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663250 The following person(s) is (are) doing business as: THE BILTMORE, 10159 South Blaney Avenue, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Sunset Ridge Development Co., Inc., A California corporation, its general partner, 1900 S Norfolk St., Suite 150, San Mateo CA, 94403. The registrant began transacting business under the fictitious business name(s) listed above on: 12/09/2003. This filing is a refile [Change(s) in fact from previous filing] of previous file#: 594276. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Theresa McFarland, Lake Biltmore Apartments, LP a California limited partnership by: Sunset Ridge Development Co., Inc., a California corporation, its general partner Lake Biltmore Apartments, a California Limited Partnership Vice President Article/Reg#: 8432000108 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663250 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663162 The following person(s) is (are) doing business
as: BJ SIMS BUISNESS CONSULTING, 2367 Venn Ave, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Betty Jo Sims, 2367 Venn Ave, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 1/18/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Betty Sims This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663162 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663361 The following person(s) is (are) doing business as: SAAHAJANAND FOOD INT, 828 North Abbott Avenue, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sangitaebn Sutaria, 828 N Abbott Ave, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 2/07/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sangitaben Sutaria This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663361 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663458 The following person(s) is (are) doing business as: MINITRAN7, 3492 Rubion Dr, San Jose CA, 95148, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Annie Tang Thai, 3492 Rubion Dr, San Jose CA, 95148. Minh Tran, 139 Starling Way, Hercules CA, 94547. The registrant began transacting business under the fictitious business name(s) listed
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Annie Thai This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663458 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663376 The following person(s) is (are) doing business as: MARGELINA’Z, 1809 Conway Street, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Andrade Elizabeth Angelina, 1809 Conway St, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Angelina Elizabeth Andrade This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663376 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663427 The following person(s) is (are) doing business as: SAUSEDO REALTY, CALI PROPERTIES, CALIFORNIA GREEN REALTY, 84 W Santa Clara St., Ste 5880, San Jose CA, 95113, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sharon L Sausedo, 84 W Santa Clara St., Ste 580, San Jose CA, 95113. The registrant began transacting business under the fictitious business name(s) listed above on: 11/28/2014. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sharon Sausedo This statement was
filed with the Co. Clerk Recorder of Santa Clara County on 2/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663427 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663384 The following person(s) is (are) doing business as: LIKE WHEELS, 1102 Pescadero Street, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): JOEY MARK NAGASE, 1102 Pescadero Street, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 2/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Joey Mark Nagase This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663384 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663331 The following person(s) is (are) doing business as: COLLECTION BUREAU OF CALIFORNIA, BAY AREA ASSET RECOVERY SERVICES, 175 Bernal Rd Suite 100-20, San Jose CA, 95119, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MARPAL ENTERPRISES LLC, 175 Bernal Rd Suite 100-20, San Jose CA, 95119. The registrant began transacting business under the fictitious business name(s) listed above on: 2/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mark Martinez Jr MARPAL ENTERPRISES LLC CEO Article/Reg#: 201926910626 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/06/2020. Regina Alcomendras,
County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663331 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663065 The following person(s) is (are) doing business as: HUA NIT KITCHEN, 2101 Showers Dr, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): MingHua Lai, 2586 Knightsbridge Ln, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 1/29/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ming-Hua Lai This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663065 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663209 The following person(s) is (are) doing business as: ONE VISION PERFORMANCE, 2045 Stone Ave, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Oscar Balvaneda, 2045 Stone Ave, San Jose CA, 95125 The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Oscar Balvaneda This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663209 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663197 The following person(s) is (are) doing business as: MARISCOS XALOS, 2650 Alum Rock Ave, San Jose CA, 95116, Santa Clara County. This business is owned
FEB 28 - MAR 05, 2020
by a: Corporation. The name and residence address of the registrant(s) is (are): Sergio Pablo Lopez, 17446 Belletto Dr, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sergio Lopez ANGELOUS TS ENTERPRISES INS President Article/Reg#: 3787157 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663197
the clerk of this court for a decree changing names as follows: a. Melisa Villegas AKA Melissa Villegas to Melissa Villegas Garcia. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/02/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 29, 2020 Julie A. Emede Judge of the Superior Court
February 14, 21, 28, March 6, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359806 Superior Court of California, County of Santa Clara-In the matter of the application of: Melyna Kanyce Barrera. Petitioner(s) Melyna Kanyce Barrera has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melyna Kanyce Barrera to Melyna Kanyce Jimenez . THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/28/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 09, 2019 Julie A. Emede Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360229 Superior Court of California, County of Santa Clara-In the matter of the application of: Sabrina Brana Davis Trevino. Petitioner(s) Sabrina Brana Davis Trevino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sabrina Brana Davis Trevino to Sabrina Brana Trevino. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/05/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 17, 2019 Julie A. Emede Judge of the Superior Court
February 14, 21, 28, March 6, 2020
February 14, 21, 28, March 6, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361285 Superior Court of California, County of Santa Clara-In the matter of the application of: Sherry Lotterer. Petitioner(s) Sherry Lotterer has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sherry Sue Lotterer to Sherry Fowler Lotterer b. Alena Mei
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358937 Superior Court of California, County of Santa Clara-In the matter of the application of: Chloe Olivia Sotnick. Petitioner(s) Chloe Olivia Sotnick has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chloe Olivia Sotnick to November Olivia Sotnick. THE COURT
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362714 Superior Court of California, County of Santa Clara-In the matter of the application of: Edwin Alfonso Villegas. Petitioner(s) Edwin Alfonso Villegas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Edwin Alfonso Villegas to (F)Edwin (M)Alfonso (L)Villegas Garcia. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 04, 2020 Julie A. Emede Judge of the Superior Court February 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362369 Superior Court of California, County of Santa Clara-In the matter of the application of: Melisa Villegas AKA Melissa Villegas. Petitioner(s) Melisa Villegas AKA Melissa Villegas has filed a petition for Change of Name with
February 14, 21, 28, March 6, 2020
Lotterer to Alena Mei Fowler Lotterer c. Benjamin Bryce Lotterer to Benjamin Bryce Fowler Lotterer. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/19/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 07, 2020 Julie A. Emede Judge of the Superior Court February 14, 21, 28, March 6, 2020
FEB 28 - MAR 05, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/21/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 20, 2019 Julie A. Emede Judge of the Superior Court
Entrepreneurial Development Executive Director Article/Reg#; C2271488 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663133
February 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362874 Superior Court of California, County of Santa Clara-In the matter of the application of: Tory Lamont Woodward. Petitioner(s) Tory Lamont Woodward has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tory Lamont Woodward to Tory Lamont Reign. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 06, 2020 Julie A. Emede Judge of the Superior Court February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663089 The following person(s) is (are) doing business as: XAR DESIGNS, 2110 Stanford Avenue, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sarrah Reshamwala, 2110 Stanford Avenue, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant
who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sarrah Reshamwala This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663089 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 662279 The following person(s) is (are) doing business as: D.R.S. PAINTING, LLC, 533 Carver St, San Jose CA, 95127, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): D.R.S Painting, LLC, 533 Carver St, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 12/17/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Rodriguez Sandoval D.R.S. Painting, LLC President Article/Reg#: 201935410934 Above entity was filed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662279 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663133 The following person(s) is (are) doing business as: NCBCPA, SVCED, SVCEC, 25 N. 14th St #505, San Jose CA, 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SILICON VALLEY CENTER FOR ENTREPRENEURIAL DEVELOPMENT, 25 N. 14th St #505, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 9/24/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Carl Davis Jr Silicon Valley Center for
February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663218 The following person(s) is (are) doing business as: MAZA PAVERS, 3424 Casalino Ct, San Jose CA, 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jesus Maza Martinez, 3424 Casalino Ct, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jesus Maza Martinez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663218 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663116 The following person(s) is (are) doing business as: R&E TAX PREPARATION SERVICES, 2235 Story Rd Ste 104, San Jose CA, 95122, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): LAZO & ASSOCIATES INC, 170 Kayak Dr, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2017. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN627339. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rosmery G. Lazo LAZO & ASSOCIATES, INC CEO Article/Reg#: C4543007 Above entity was formed in the state of CA This statement was
filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663116 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663114 The following person(s) is (are) doing business as: Milpitas Elite Academy, 1818 Clear Lake Ave, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Timespace Group, 12230 Saratoga Sunnyvale Road, Saratoga CA, 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 1/30/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Yihua Li Timespace Group LLC CEO Article/Reg#: 201824210588 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663114
This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662883 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663077 The following person(s) is (are) doing business as: INFINITO JOYERIA Y ACCESORIOS, 2811 McKee Rd Apt 226, San Jose CA, 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Iliana Verastegui Vargas, 2811 McKee Rd Apt 226, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/06/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN663045. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Iliana Verastegui Vargas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663077
February 7, 14, 21, 28, 2020
February 7, 14, 21, 28, 2020
. FICTITIOUS BUSINESS NAME STATEMENT NO. 662883 The following person(s) is (are) doing business as: GLOBAL AUTO DEPOT, 4950 Cherry Ave #134 Bldg 6, San Jose CA, 95118, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MARCO POLO ENTERPRISES, LLC, 4950 Cherry Ave #134 Bldg 6, San Jose CA, 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 1/24/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Cory Hunt MARCO POLO ENTERPRISES, LLC Manager Article/Reg#: E1218512019 Above entity was formed in the state of Nevada
. FICTITIOUS BUSINESS NAME STATEMENT NO. 662457 The following person(s) is (are) doing business as: MISTER + MRS, 175 Jackson St, San Jose CA, 95112, Santa Clara County. This business is owned by an: General Partnership. The name and residence address of the registrant(s) is (are): Johnny Anthony Granado, 385 N 3rd St B-6, San Jose CA, 95112. Angelica Arroyo Vargas, 337 Doris Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN640764. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Johnny Anthony Granado This statement was filed with the Co. Clerk Recorder of Santa Clara
County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662457 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663196 The following person(s) is (are) doing business as: RAY FOR HAIRCOLOR, 1787 Lancaster Drive 14, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ray Ortiz, 1787 Lancaster Dr Apt 14, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ray Ortiz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663196 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663079 The following person(s) is (are) doing business as: YOGASIX CAMPBELL, 1777 S Bascom Avenue Ste C, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ABSOLUTE FITNESS, INC, 1777 S Bascom Avenue Ste C, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 1/30/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN656001. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ajnavi Rani Kumar ABSOLUTE FITNESS, INC Secretary Articlle/Reg#: 4526319 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663079
CLASSIFIEDS / LEGALS February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663078 The following person(s) is (are) doing business as: JALOGA TRUCKING INC, 14400 Highgrove Ct, San Jose CA, 95127, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): JALOGA TRUCKING INC, 14400 Highgrove Ct, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/06/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN611503. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jaime J. Lopez JALOGA TRUCKNG INC Owner Article/Reg#: 4544094 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663078 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663049 The following person(s) is (are) doing business as: Angelikkare, 337 Avenida Nogales, San Jose CA, 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Angelikka Carter, 337 Avenida Nogales, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 6/19/2008. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN579602. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Angelikka Carter This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663049 February 7, 14, 21, 28, 2020
17
. FICTITIOUS BUSINESS NAME STATEMENT NO. 663029 The following person(s) is (are) doing business as: ADVENTURES IN SPANISH, 1782 Oakwood Av, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lia Lita Napa De Soria, 1782 Oakwood Av, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 12/17/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lia Lita Napa De Soria This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663029 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663060 The following person(s) is (are) doing business as: ECO SPOTLESS CLEANING, 2360 Galway Ct #3, Santa Clara CA, 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Emma Franco, 2360 Galway Ct #3, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/29/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Franco Emma This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663060 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663185 The following person(s) is (are) doing business as: PM PROFESSIONALS CONSULTING, 65 Washington St #159, Santa Clara CA, 95050, Santa Clara County. This business is owned by an: Individual. The name and residence ad-
18
CLASSIFIEDS / LEGALS
dress of the registrant(s) is (are): Bernard Jowett, 65 Washington St #159, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 2/03/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Bernard Jowett This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663185 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663165 The following person(s) is (are) doing business as: INDIGO, 1730 Bascom Avenue Suite #12, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Dana Celeste Yule, 205 Los Gatos Blvd C1, Los Gatos CA, 95030. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Dana Yule This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663165 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 662875 The following person(s) is (are) doing business as: UTQAY EXPRESS, 2155 Lanai Ave Apt #1, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Raul Lopez, 2155 Lanai Ave, Apt #1, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 1/24/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
guilty of a crime.) /s/ Raul Lopez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662875
servador, a newspaper of general circulation, printed in the county of Santa Clara. February 04, 2020 Julie A. Emede Judge of the Superior Court
February 7, 14, 21, 28, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362711 Superior Court of California, County of Santa Clara-In the matter of the application of: Eliezer Naranjo. Petitioner(s) Eliezer Naranjo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Eliezer Naranjo to Eli Ramirez b. Mason Evan Naranjo Portillo to Mason Evan Ramirez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 04, 2020 Julie A. Emede Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362750 Superior Court of California, County of Santa Clara-In the matter of the application of: Miguel Antonio Romero and Telma Jazmin Galicia Perez. Petitioner(s) Miguel Antonio Romero and Telma Jazmin Galicia Perez have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jazmin Antonella Galicia to Jazmin Antonella Romero. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 04, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362736 Superior Court of California, County of Santa Clara-In the matter of the application of: Patricia Gutierrez Barragan. Petitioner(s) Patricia Gutierrez Barragan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Patricia Gutierrez Barragan AKA Patricia Barragan Gutierrez to Patricia Barragan. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Ob-
February 7, 14, 21, 28, 2020
February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362688 Superior Court of California, County of Santa Clara-In the matter of the application of: Arturo Ramirez. Petitioner(s) Arturo Ramirez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Arturo Ramirez to Art Bernal. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 03, 2020 Julie A. Emede Judge of the Superior Court
February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362665 Superior Court of California, County of Santa Clara-In the matter of the application of: Kevin Sean Yocum. Petitioner(s) Kevin Sean Yocum has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kevin Sean Yocum to Kevin Sean Melberg. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/02/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362311 Superior Court of California, County of Santa Clara-In the matter of the application of: Jiyoon Han. Petitioner(s) Jiyoon Han has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jiyoon Han to Sophia Jiyoon Han. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 29, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362354 Superior Court of California, County of Santa
Clara-In the matter of the application of: Ngoc Le. Petitioner(s) Ngoc Le has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Le to Krystal Le. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/02/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 29, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362646 Superior Court of California, County of Santa Clara-In the matter of the application of: Kim-Lien Nguyen. Petitioner(s) Kim-Lien Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kim-Lien Nguyen to Lien Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/02/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359898 Superior Court of California, County of Santa Clara-In the matter of the application of: Roberto Guillermo Aguilar. Petitioner(s) Roberto Guillermo Aguilar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Roberto Guillermo Aguilar to Nathanal
Romero. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/05/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 11, 2019 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362621 Superior Court of California, County of Santa Clara-In the matter of the application of: John Paiz Junior. Petitioner(s) John Paiz Junior has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Paiz Junior to John Acosta Paiz. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/02/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362650 Superior Court of California, County of Santa Clara-In the matter of the application of: Margarita Atlasova. Petitioner(s) Margarita Atlasova has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Margarita Atlasova to Margarita Hollman. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted
FEB 28 - MAR 05, 2020 on 3/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362469 Superior Court of California, County of Santa Clara-In the matter of the application of: Sangeet Kaur. Petitioner(s) Sangeet Kaur has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sangeet Kaur AKA Sangeet Kaur Singh to Sangeet Kaur Saini. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/02/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 30, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 Notice of Petition to Administer Estate of Carol A. McNall No.20PR187598 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Carol A. McNall, Carol McNall. A Petition for Probate has been filed by Jennifer Sofes in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Jennifer Sofes be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act.
(This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: March 5, 2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Shahram Miri 80 Gilman Ave, Suite 27 Campbell, CA 95008 (408)866-8382 February 7, 14, 21 and 28, 2020
PUBLISHING LEGAL NOTICES SINCE 1988
www.el-observador.com FOR PUBLICATIONS OF FICTITIOUS BUSINESS NAME, NAME CHANGE, SUMMONS, PROBATE AND MORE FOLLOW ONE OF THE STEPS BELOW Email your form to frontdesk@el-observador.com and we will email you an invoice for payment.
Mail a copy of the form and a check to 1042 W. Hedding St. Suite 250 San Jose, CA 95126
•
•
Fax your form to 408-938-1705 include your phone number and we will contact you for credit card information.
•
•
Bring your form to our office at 1042 W. Hedding St. Suite 250, San Jose, CA 95126
We will file the proof! Please call us with any questions at 408-938-1700 Additional Services: Advertising (Digital & Print), Classifieds, Job Board, Translations, Graphic Design, Web Development & Motion Graphics, Videography & Production, Photography *Adjudicated in Santa Clara County since 1988